BRYANT HOMES MERCIA LIMITED

BRYANT HOMES MERCIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameBRYANT HOMES MERCIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02878056
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRYANT HOMES MERCIA LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRYANT HOMES MERCIA LIMITED located?

    Registered Office Address
    C/O 125 Colmore Row
    B3 3SD Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRYANT HOMES MERCIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for BRYANT HOMES MERCIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on Nov 12, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 29, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Mr. Michael Andrew Lonnon as a secretary on Jan 16, 2012

    2 pagesAP03

    Termination of appointment of Karen Lorraine Atterbury as a secretary on Jan 16, 2012

    1 pagesTM02

    Annual return made up to Nov 15, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2011

    Statement of capital on Nov 18, 2011

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Colin Richard Clapham on Mar 28, 2011

    2 pagesCH01

    Secretary's details changed for Karen Lorraine Atterbury on Mar 28, 2011

    2 pagesCH03

    Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on Mar 30, 2011

    2 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Termination of appointment of Christopher Carney as a director

    1 pagesTM01

    Appointment of Colin Richard Clapham as a director

    2 pagesAP01

    Annual return made up to Nov 15, 2010 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Director's details changed for Mr Christopher Carney on Apr 09, 2010

    2 pagesCH01

    Director's details changed for Peter Robert Andrew on Mar 18, 2010

    2 pagesCH01

    Secretary's details changed for Karen Lorraine Atterbury on Jan 11, 2010

    1 pagesCH03

    Annual return made up to Nov 15, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Peter Robert Andrew on Nov 16, 2009

    2 pagesCH01

    Termination of appointment of Colin Clapham as a secretary

    1 pagesTM02

    Who are the officers of BRYANT HOMES MERCIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    166037000001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishRegional Managing Director113503830003
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary9684390001
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147115080001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CLAPHAM, Colin Richard
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Secretary
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Other135438270002
    CRAY, Jonathan Malcolm
    60 Starbold Crescent
    Knowle
    B93 9JX Solihull
    West Midlands
    Secretary
    60 Starbold Crescent
    Knowle
    B93 9JX Solihull
    West Midlands
    British70470020001
    DE FEO, Caterina
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Secretary
    42 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    British58246930001
    DENNISON, John Patrick Edmund
    21 Linton Avenue
    B91 3NN Solihull
    West Midlands
    Secretary
    21 Linton Avenue
    B91 3NN Solihull
    West Midlands
    British14008270001
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Secretary
    7 Hanger Court
    Hanger Green
    W5 3ER London
    British4733610001
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    BritishSolicitor/Company Secretary120602100002
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Secretary
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    MARSDEN, Michael Peter
    34 Marsh Lane
    B91 2PF Solihull
    West Midlands
    Secretary
    34 Marsh Lane
    B91 2PF Solihull
    West Midlands
    British11521710002
    BOWCOCK, David Norman
    115 Humphrey Middlemore Drive
    Harborne
    Birmingham
    England
    Nominee Director
    115 Humphrey Middlemore Drive
    Harborne
    Birmingham
    England
    British900007760001
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Director125216670001
    CRAY, Jonathan Malcolm
    60 Starbold Crescent
    Knowle
    B93 9JX Solihull
    West Midlands
    Director
    60 Starbold Crescent
    Knowle
    B93 9JX Solihull
    West Midlands
    EnglandBritishDirector70470020001
    FITZGERALD, John Joseph
    4 Somerby Close
    B91 3YY Solihull
    West Midlands
    Director
    4 Somerby Close
    B91 3YY Solihull
    West Midlands
    BritishDirector75230530002
    HASTINGS, Jonathan Philip
    7 Hanger Court
    Hanger Green
    W5 3ER London
    Director
    7 Hanger Court
    Hanger Green
    W5 3ER London
    United KingdomBritishChartered Secretary4733610001
    LONG, William Peter
    Vine Cottage
    Ashwell
    SG7 5NW Royston
    Hertfordshire
    Director
    Vine Cottage
    Ashwell
    SG7 5NW Royston
    Hertfordshire
    BritishCompany Director92829450001
    MACKENZIE, Andrew
    Badgers Holt Foxcombe Drive
    Boars Hill
    OX1 5DL Oxford
    Director
    Badgers Holt Foxcombe Drive
    Boars Hill
    OX1 5DL Oxford
    BritishDirector1728940001
    MANDERS, Douglas Nigel
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    Nominee Director
    44 Beebee Road
    WS10 9RX Wednesbury
    West Midlands
    British900003700001
    MARSDEN, Michael Peter
    34 Marsh Lane
    B91 2PF Solihull
    West Midlands
    Director
    34 Marsh Lane
    B91 2PF Solihull
    West Midlands
    EnglandBritishDirector11521710002
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    BritishChartered Accountant115863170001
    PARKER-SHAW, Colin
    The White House
    Long Common
    WV5 7AX Wolverhampton
    West Midlands
    Director
    The White House
    Long Common
    WV5 7AX Wolverhampton
    West Midlands
    BritishDirector49834120001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritishDirector75750250002
    PHIPPS, Paul David
    Purbeck 37 Hammond End
    SL2 3LG Farnham Common
    Buckinghamshire
    Director
    Purbeck 37 Hammond End
    SL2 3LG Farnham Common
    Buckinghamshire
    EnglandBritishCompany Director5676320001
    PINK, Malcolm John
    The Old Post House Pound Tree
    Ampney Crucis
    GL7 5RR Cirencester
    Gloucestershire
    Director
    The Old Post House Pound Tree
    Ampney Crucis
    GL7 5RR Cirencester
    Gloucestershire
    BritishDirector49974140001
    POTTON, Geoffrey Frederick
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    Director
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    BritishCompany Director60928380003
    WATTS, Christopher Philip
    Halycon Lodge
    Field Close Ufton
    CV33 9PH Leamington Spa
    Warwickshire
    Director
    Halycon Lodge
    Field Close Ufton
    CV33 9PH Leamington Spa
    Warwickshire
    BritishAccountant83391430001
    WHITE, David Douglas Percival
    Botley House
    Tanworth Lane
    B95 5QY Henley In Arden
    Warwickshire
    Director
    Botley House
    Tanworth Lane
    B95 5QY Henley In Arden
    Warwickshire
    BritishChartered Accountant79564790001
    WILLIAMS, William Alfred
    6 Four Stones Close
    Whitefields Gate
    B91 3GE Solihull
    West Midlands
    Director
    6 Four Stones Close
    Whitefields Gate
    B91 3GE Solihull
    West Midlands
    United KingdomBritishDirector34856180002

    Does BRYANT HOMES MERCIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 26, 2013Dissolved on
    Oct 29, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Kim Rayment
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham
    practitioner
    Bdo Llp
    125 Colmore Row
    B3 3SD Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0